Microcentre Limited

Dormant Company

Contacts of Microcentre Limited: address, phone, fax, email, website, working hours

Address: C/o Northgate Mill Road Industrial Estate EH49 7SF Linlithgow

Phone: +44-1577 3263458 +44-1577 3263458

Fax: +44-1577 3263458 +44-1577 3263458

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Microcentre Limited"? - Send email to us!

Microcentre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Microcentre Limited.

Registration data Microcentre Limited

Register date: 1978-10-23
Register number: SC066117
Capital: 898,000 GBP
Sales per year: More 585,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Microcentre Limited

Addition activities kind of Microcentre Limited

782999. Motion picture distribution services, nec
22990211. Pressed wool felts
24310604. Wainscots, wood
35420402. Spinning machines, metal
80420000. Offices and clinics of optometrists
96110404. Administration of general economic programs, local government

Owner, director, manager of Microcentre Limited

Director - David John Meaden. Address: Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW, United Kingdom. DoB: August 1961, British

Director - Andrew Coll. Address: Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW, United Kingdom. DoB: July 1970, British

Secretary - Daniel William Schenck. Address: Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF. DoB: n\a, Usa

Director - Adel Bedry Al-saleh. Address: Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF. DoB: September 1963, American

Secretary - John David Richardson. Address: Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF. DoB: n\a, British

Secretary - Carol Jayne Nunn. Address: Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7HU. DoB: n\a, British

Director - John Robert Stier. Address: Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW, United Kingdom. DoB: March 1966, British

Director - Christopher Michael Renwick Stone. Address: Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW. DoB: December 1962, British

Director - Geoffrey Leslie Neville. Address: 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU. DoB: April 1959, British

Director - Steven Henry Creighton. Address: 4 Croft Meadows, Holywood, County Down, BT18 0LB, Northern Ireland. DoB: n\a, British

Secretary - Ian Thom. Address: Copsewood, 60 Drumbo Road, Lisburn, Antrim, BT27 5TX. DoB: n\a, British

Secretary - James Mcdonnell. Address: 2 Carwood Crescent, Glengormley, County Antrim, BT36 5LT, N.Ireland. DoB: July 1947, British

Director - Richard Noel Brady. Address: Scrabo Lodge, 179-181 Scrabo Road, Newtownards, County Down, BT23 4SJ. DoB: December 1957, British

Director - Robert Bailes. Address: 4 Cambridge Avenue, Ballymena, County Antrim, BT42 2EN. DoB: November 1947, British

Director - Norman Campbell Minnis Gregg. Address: 1 Brooklands Park, Newtownards, County Down, BT23 4XY. DoB: January 1954, British

Director - Robert Mccann. Address: 3 Green Acres, Newtownabbey, County Antrim, BT36 6NL. DoB: August 1954, British

Secretary - James Douglas Turnbull. Address: Inverallan 62 Aytoun Road, Glasgow, G41 5HE. DoB: December 1961, British

Secretary - Michael Andrew Robertson. Address: 2 Robins Wood, Carlisle, Cumbria, CA3 9FN. DoB: September 1966, British

Director - Grace Johnstone. Address: 6 Grosvenor Crescent, Hillhead, Glasgow, G12 9AE. DoB: September 1954, British

Director - Aileen Pringle. Address: 12 Belgrave Crescent, Edinburgh, EH4 3AH. DoB: October 1961, British

Director - Michael Andrew Robertson. Address: 2 Robins Wood, Carlisle, Cumbria, CA3 9FN. DoB: September 1966, British

Director - David Wishart. Address: 16 Kingsburgh Road, Edinburgh, Midlothian, EH12 6DZ. DoB: July 1943, British

Director - Doreen Pamela Craig Wishart. Address: 16 Kingsburgh Road, Edinburgh, Midlothian, EH12 6DZ. DoB: March 1946, British

Director - James Douglas Turnbull. Address: Inverallan 62 Aytoun Road, Glasgow, G41 5HE. DoB: December 1961, British

Director - Norman Hugh Rouxel. Address: 37 Scotland Street, Edinburgh, Midlothian, EH3 6PY. DoB: February 1949, British

Director - John Stock Pringle. Address: Upper Carbarns Farm, Netherton, Wishaw, ML2 0RW. DoB: July 1932, British

Director - Ann Isobel Pringle. Address: 5 Royal Drive, Hamilton, Lanarkshire, ML3 7DJ. DoB: n\a, British

Jobs in Microcentre Limited, vacancies. Career and training on Microcentre Limited, practic

Now Microcentre Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Fluid Dynamics of Biological Compliant Surfaces in Turbulent Flow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Energy Systems

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology

  • Research Fellow in Cultural and Creative Industries (Virago Press Ltd/Spare Rib Magazine) (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Media, Film and Music

    Salary: £32,548 and rising to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Publishing,Media Studies,Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies

  • Strategic Change Unit Senior Administrator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Strategic Change Unit

    Salary: £22,494 to £26,829 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • SeNSS Coordinator (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academc Section

    Salary: £25,728 to £28,936 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Mechatronics Engineer-Electronics (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Engineering Design & Mathematics

    Salary: £25,298 to £28,452

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering

  • PhD Studentship: Chemical Biology of the Genome and the Epigenome (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics,Biochemistry

  • Community Engagement Co-ordinator; Postgraduate (72249-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Knowledge Group - Library

    Salary: £25,728 to £28,936 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Student Services

  • A62073T (FMS) Experimental Scientific Officer (Bioinformatics) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences

    Salary: £29,301 to £31,076 with progression to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems

  • Associate Professor, Clinical Dentistry (Crawley - Australia)

    Region: Crawley - Australia

    Company: University of Western Australia

    Department: School of Dentistry

    Salary: AU$141,910 to AU$156,343
    £86,125.18 to £94,884.57 converted salary* plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Lecturer in Sociology (York)

    Region: York

    Company: University of York

    Department: Department of Sociology

    Salary: £38,183 to £46,924 (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,Theology and Religious Studies

  • Postdoctoral Research Assistant in Exoplanet Atmospheres (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £39,324 to £46,924 with a discretionary range to £51,260 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Funded PhD co-sponsored by The MTC: An exploration of Information and Communication Technologies for the Digital Revolution in Manufacturing (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

Responds for Microcentre Limited on Facebook, comments in social nerworks

Read more comments for Microcentre Limited. Leave a comment for Microcentre Limited. Profiles of Microcentre Limited on Facebook and Google+, LinkedIn, MySpace

Location Microcentre Limited on Google maps

Other similar companies of The United Kingdom as Microcentre Limited: Corn Co 2 Limited | Hoddesdon Taxis Limited | Roger Street (seb Nominee) Limited | Fort Knox Limited | Terramar (uk)

Microcentre has been in this business for at least thirty eight years. Established under number SC066117, this firm is registered as a PLC. You may visit the main office of the company during office times at the following location: C/o Northgate Mill Road Industrial Estate, EH49 7SF Linlithgow. This company Standard Industrial Classification Code is 99999 which stands for Dormant Company. The latest financial reports cover the period up to Thursday 30th April 2015 and the most current annual return information was released on Saturday 12th December 2015.

Current directors registered by this particular business include: David John Meaden chosen to lead the company in 2014 and Andrew Coll chosen to lead the company on 2014-12-22. At least one secretary in this firm is a limited company, specifically Pinsent Masons Secretarial Limited.

Microcentre Limited is a domestic company, located in Linlithgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in C/o Northgate Mill Road Industrial Estate EH49 7SF Linlithgow. Microcentre Limited was registered on 1978-10-23. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 898,000 GBP, sales per year - more 585,000,000 GBP. Microcentre Limited is Private Limited Company.
The main activity of Microcentre Limited is Activities of extraterritorial organisations and other, including 6 other directions. Director of Microcentre Limited is David John Meaden, which was registered at Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW, United Kingdom. Products made in Microcentre Limited were not found. This corporation was registered on 1978-10-23 and was issued with the Register number SC066117 in Linlithgow, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Microcentre Limited, open vacancies, location of Microcentre Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Microcentre Limited from yellow pages of The United Kingdom. Find address Microcentre Limited, phone, email, website credits, responds, Microcentre Limited job and vacancies, contacts finance sectors Microcentre Limited